About

Registered Number: 06987582
Date of Incorporation: 11/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR,

 

Chilli Pilates (Holdings) Ltd was registered on 11 August 2009, it's status at Companies House is "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROWE, Karen 01 July 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 March 2020
PSC07 - N/A 28 March 2020
PSC04 - N/A 28 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 14 August 2018
PSC04 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 18 August 2017
MR04 - N/A 27 March 2017
MR01 - N/A 20 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 23 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2015
AR01 - Annual Return 23 September 2015
MR01 - N/A 13 April 2015
AA - Annual Accounts 29 December 2014
CERTNM - Change of name certificate 18 September 2014
RESOLUTIONS - N/A 10 September 2014
CONNOT - N/A 10 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA01 - Change of accounting reference date 22 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
DISS40 - Notice of striking-off action discontinued 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 16 November 2010
CERTNM - Change of name certificate 23 July 2010
CONNOT - N/A 16 July 2010
AP03 - Appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
CH01 - Change of particulars for director 08 December 2009
NEWINC - New incorporation documents 11 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 30 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.